Search icon

OPMAX HOSPITALITY & CLEANING LLC

Company Details

Entity Name: OPMAX HOSPITALITY & CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jun 2012 (13 years ago)
Document Number: L12000080315
FEI/EIN Number 45-5528271
Address: 10193 Ridgebloom Ave, Orlando, FL, 32829, US
Mail Address: 10193 Ridgebloom Ave, Orlando, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SOUZA EDGARD C Agent 10193 Ridgebloom Ave, ORLANDO, FL, 32829

Manager

Name Role Address
SOUZA EDGARD C Manager 10193 Ridgebloom Ave, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 10193 Ridgebloom Ave, Orlando, FL 32829 No data
CHANGE OF MAILING ADDRESS 2018-04-30 10193 Ridgebloom Ave, Orlando, FL 32829 No data
REGISTERED AGENT NAME CHANGED 2015-04-17 SOUZA, EDGARD C No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 10193 Ridgebloom Ave, ORLANDO, FL 32829 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000560195 ACTIVE 1000000729987 DADE 2017-10-04 2037-10-16 $ 2,899.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000062663 ACTIVE 1000000729851 DADE 2017-01-24 2037-02-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State